BUREAU OF ANALYSED SAMPLES LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS8 9EA

Company number 00307549
Status Active
Incorporation Date 28 November 1935
Company Type Private Limited Company
Address NEWHAM HALL, NEWBY, MIDDLESBROUGH, CLEVELAND, TS8 9EA
Home Country United Kingdom
Nature of Business 26514 - Manufacture of non-electronic industrial process control equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 500 . The most likely internet sites of BUREAU OF ANALYSED SAMPLES LIMITED are www.bureauofanalysedsamples.co.uk, and www.bureau-of-analysed-samples.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. Bureau of Analysed Samples Limited is a Private Limited Company. The company registration number is 00307549. Bureau of Analysed Samples Limited has been working since 28 November 1935. The present status of the company is Active. The registered address of Bureau of Analysed Samples Limited is Newham Hall Newby Middlesbrough Cleveland Ts8 9ea. . FLINTOFT, Geoffrey Colin is a Secretary of the company. FLINTOFT, Geoffrey Colin is a Director of the company. MEERES, Jane Caroline is a Director of the company. MEERES, Richard Powys is a Director of the company. TAYLOR, Malcolm Stuart, Dr is a Director of the company. Director BAGSHAWE, Benjamin has been resigned. Director RIDSDALE, Peter Douglas has been resigned. Director WILSON, William Frederick has been resigned. The company operates in "Manufacture of non-electronic industrial process control equipment".


Current Directors


Director
FLINTOFT, Geoffrey Colin
Appointed Date: 01 June 1993
83 years old

Director
MEERES, Jane Caroline
Appointed Date: 01 June 2007
71 years old

Director

Director
TAYLOR, Malcolm Stuart, Dr
Appointed Date: 01 June 2007
91 years old

Resigned Directors

Director
BAGSHAWE, Benjamin
Resigned: 24 June 1997
114 years old

Director
RIDSDALE, Peter Douglas
Resigned: 18 June 2006
103 years old

Director
WILSON, William Frederick
Resigned: 31 May 1991
99 years old

Persons With Significant Control

Newham Hall Holdings Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

BUREAU OF ANALYSED SAMPLES LIMITED Events

16 May 2017
Confirmation statement made on 4 May 2017 with updates
13 Jun 2016
Accounts for a small company made up to 30 November 2015
16 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500

18 Aug 2015
Accounts for a small company made up to 30 November 2014
19 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500

...
... and 69 more events
18 Jun 1987
Return made up to 08/05/87; full list of members

15 Jul 1986
Accounts for a small company made up to 30 November 1985

09 May 1986
Return made up to 25/04/86; full list of members

14 Jun 1973
Memorandum and Articles of Association
28 Nov 1935
Incorporation

BUREAU OF ANALYSED SAMPLES LIMITED Charges

10 January 1953
Mortgage (registered pursuant to an order of court dated 3.mar.1953)
Delivered: 12 March 1953
Status: Satisfied on 4 August 1998
Persons entitled: Darlington Building Society.
Description: Newham hall, marton in cleveland, N.R. yorks.